Search icon

CLAY-INGELS CO., INC.

Headquarter

Company Details

Name: CLAY-INGELS CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1955 (70 years ago)
Organization Date: 29 Jul 1955 (70 years ago)
Last Annual Report: 08 May 1998 (27 years ago)
Organization Number: 0009899
Principal Office: P. O. BOX 2120, LEXINGTON, KY 405942120
Place of Formation: KENTUCKY
Authorized Shares: 500000

Links between entities

Type Company Name Company Number State
Headquarter of CLAY-INGELS CO., INC., FLORIDA P14511 FLORIDA

Registered Agent

Name Role
WILLIAM S. CHAPMAN Registered Agent

Secretary

Name Role
Ambrose W Givens jr Secretary

Director

Name Role
WILLIAM S. CHAPMAN, JR. Director
AMBROSE W. GIVENS, JR. Director
BRUCE R. NICOL Director
JOE M. DAVIS Director
JAMES E. GRIFFIN Director

Treasurer

Name Role
Ambrose W Givens jr Treasurer

Vice President

Name Role
James E Griffin Vice President

Incorporator

Name Role
MARTHA R. INGELS Incorporator
KATHRYNE GRINSTEAD Incorporator

President

Name Role
William S Chapman jr President

Former Company Names

Name Action
NEW BRICK, LLC Old Name
CLAY-INGELS CO., INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
CADIZ DOOR COMPANY Inactive -
KENTUCKY WHOLESALE BUILDING PRODUCTS Inactive -

Filings

Name File Date
Annual Report 1998-06-02
Amendment 1997-12-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State